- Company Overview for IKIGAI VENTURES LIMITED (07680962)
- Filing history for IKIGAI VENTURES LIMITED (07680962)
- People for IKIGAI VENTURES LIMITED (07680962)
- More for IKIGAI VENTURES LIMITED (07680962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2024 | AD01 | Registered office address changed from Second Floor 26 Goodge Street London W1T 2QG United Kingdom to 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA on 30 January 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
30 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from Second Floor C/O Accountingpreneur Ltd, Second Floor 26 Goodge Street London County (Optional) W1T 2QG United Kingdom to Second Floor 26 Goodge Street London W1T 2QG on 5 May 2022 | |
05 May 2022 | AD01 | Registered office address changed from 110 Olympic House Clements Road Ilford IG1 1BA England to Second Floor C/O Accountingpreneur Ltd, Second Floor 26 Goodge Street London County (Optional) W1T 2QG on 5 May 2022 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
19 Dec 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
10 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY to 110 Olympic House Clements Road Ilford IG1 1BA on 17 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Cameron Fraser Nichol as a person with significant control on 15 June 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Cameron Fraser Nichol on 1 November 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Jun 2016 | RESOLUTIONS |
Resolutions
|